Company NameGoodwood Europe Limited
Company StatusDissolved
Company Number04386165
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Francis Kail
Date of BirthDecember 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameTempleman Corporate Services Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressPO Box 9887
36 Kelton Court
Birmingham
B15 2WZ
Secretary NameTempleman Securities Limited (Corporation)
StatusResigned
Appointed01 April 2009(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2011)
Correspondence AddressPO Box 9887 Carpenter Road
Birmingham
B15 2WZ

Location

Registered AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Pascal Buechel
100.00%
Ordinary

Financials

Year2014
Net Worth£14,023
Cash£881
Current Liabilities£4,515

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
17 November 2011Termination of appointment of Templeman Securities Limited as a secretary (1 page)
17 November 2011Termination of appointment of John Kail as a director (1 page)
17 November 2011Termination of appointment of John Francis Kail as a director on 15 October 2011 (1 page)
17 November 2011Termination of appointment of Templeman Securities Limited as a secretary on 15 October 2011 (1 page)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 1
(3 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 1
(3 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 1
(3 pages)
15 March 2010Secretary's details changed for Templeman Securities Limited on 1 October 2009 (2 pages)
15 March 2010Secretary's details changed for Templeman Securities Limited on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for John Francis Kail on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for John Francis Kail on 1 October 2009 (2 pages)
15 March 2010Director's details changed for John Francis Kail on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Templeman Securities Limited on 1 October 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 June 2009Secretary appointed templeman securities LIMITED (2 pages)
2 June 2009Secretary appointed templeman securities LIMITED (2 pages)
2 June 2009Appointment terminated secretary templeman corporate services LIMITED (1 page)
2 June 2009Appointment Terminated Secretary templeman corporate services LIMITED (1 page)
1 May 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
1 May 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
13 March 2009Return made up to 04/03/09; full list of members (3 pages)
13 March 2009Return made up to 04/03/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 May 2008Return made up to 04/03/08; full list of members (3 pages)
9 May 2008Return made up to 04/03/08; full list of members (3 pages)
12 September 2007Accounts for a small company made up to 30 September 2006 (5 pages)
12 September 2007Accounts for a small company made up to 30 September 2006 (5 pages)
25 May 2007Return made up to 04/03/07; full list of members (6 pages)
25 May 2007Return made up to 04/03/07; full list of members (6 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (5 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (5 pages)
24 May 2006Return made up to 04/03/06; full list of members (6 pages)
24 May 2006Return made up to 04/03/06; full list of members (6 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (5 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (5 pages)
11 March 2005Return made up to 04/03/05; full list of members (6 pages)
11 March 2005Return made up to 04/03/05; full list of members (6 pages)
24 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
24 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
17 May 2004Accounts for a small company made up to 31 March 2003 (5 pages)
17 May 2004Accounts for a small company made up to 31 March 2003 (5 pages)
13 March 2004Return made up to 04/03/04; full list of members (6 pages)
13 March 2004Return made up to 04/03/04; full list of members (6 pages)
6 February 2004Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
6 February 2004Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
28 March 2003Return made up to 04/03/03; full list of members (6 pages)
28 March 2003Return made up to 04/03/03; full list of members (6 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Registered office changed on 12/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
12 March 2002New secretary appointed (2 pages)
4 March 2002Incorporation (18 pages)